Whittingham Roofing Limited WHITTINGHAM PRESTON


Founded in 2005, Whittingham Roofing, classified under reg no. 05640642 is an active company. Currently registered at Whittingham Hall PR3 2JE, Whittingham Preston the company has been in the business for 19 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Wed, 30th Mar 2022.

At present there are 2 directors in the the firm, namely Joanne C. and Mark C.. In addition one secretary - Joanne C. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen C. and who left the the firm on 14 October 2009. In addition, there is one former secretary - Amanda C. who worked with the the firm until 1 April 2015.

Whittingham Roofing Limited Address / Contact

Office Address Whittingham Hall
Office Address2 Whittingham Hospital Grounds
Town Whittingham Preston
Post code PR3 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640642
Date of Incorporation Wed, 30th Nov 2005
Industry Roofing activities
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Joanne C.

Position: Secretary

Appointed: 01 April 2015

Joanne C.

Position: Director

Appointed: 01 September 2009

Mark C.

Position: Director

Appointed: 01 December 2005

Amanda C.

Position: Secretary

Appointed: 01 December 2005

Resigned: 01 April 2015

Stephen C.

Position: Director

Appointed: 01 December 2005

Resigned: 14 October 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Mark C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302014-03-302015-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth-3 986-11 097-2 473-5 495       
Balance Sheet
Cash Bank In Hand  10 5703 580       
Current Assets40 22933 43246 91138 51415 84517 86520 65732 13639 93739 46727 214
Debtors29 72932 93235 84134 43413 85613 14313 20017 75619 42417 66615 171
Intangible Fixed Assets4 0003 0002 0001 000       
Cash Bank On Hand    1 4894 2224 69513 88020 01321 30111 543
Net Assets Liabilities    -17 729-16 247-13 761-3 8402 71358-13 767
Other Debtors    12 02111 24613 51615 41612 47612 61712 779
Property Plant Equipment    7 0345 2913 9812 9962 2551 6981 279
Total Inventories    500500500500500500500
Stocks Inventory10 500500500500       
Tangible Fixed Assets2 4231 8351 7731 359       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-3 987-11 098-2 474-5 496       
Shareholder Funds-3 986-11 097-2 473-5 495       
Other
Creditors Due After One Year  6 3713 212       
Creditors Due Within One Year50 63849 36446 78643 156       
Fixed Assets6 4234 8353 7732 359       
Intangible Fixed Assets Aggregate Amortisation Impairment6 0007 0008 0009 000       
Intangible Fixed Assets Amortisation Charged In Period 1 000 1 000       
Intangible Fixed Assets Cost Or Valuation 10 000 10 000       
Net Assets Liability Excluding Pension Asset Liability-3 986-11 097-2 473-5 495       
Net Current Assets Liabilities-10 409-15 932125-4 642-27 556-24 025-20 026-6 702708-1 490-17 195
Number Shares Allotted 1 1       
Accumulated Depreciation Impairment Property Plant Equipment    16 66518 40819 71820 70321 44422 00122 420
Average Number Employees During Period    3322222
Corporation Tax Payable        1 420496 
Corporation Tax Recoverable          496
Creditors    43 40141 89040 68338 83839 22940 95744 409
Increase From Depreciation Charge For Year Property Plant Equipment     1 7431 310985741557419
Number Shares Issued Fully Paid     1     
Other Creditors    37 06938 79037 18536 62933 71238 77342 517
Other Taxation Social Security Payable    257-2 434-2 262 332307 
Par Value Share 1 1 1     
Property Plant Equipment Gross Cost    23 69923 69923 69923 69923 69923 699 
Provisions For Liabilities Balance Sheet Subtotal    -2 793-2 487-2 284134250150-2 149
Total Assets Less Current Liabilities  3 898-2 283-20 522-18 734-16 045-3 7062 963208-15 916
Trade Creditors Trade Payables    6 0755 5343 4982 2093 7651 3811 892
Trade Debtors Trade Receivables    1 8351 8971 9462 3406 9485 0491 896
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation 12 761 13 203       
Tangible Fixed Assets Depreciation10 33810 92611 43011 844       
Tangible Fixed Assets Depreciation Charged In Period 588 414       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements